logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnson, Francis Joseph

    Related profiles found in government register
  • Johnson, Francis Joseph
    British company dierector born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Birchtree Drive, Melling, Liverpool, L31 1DE, England

      IIF 1
  • Johnson, Francis Joseph
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 St. Helens Road, Ormskirk, West Lancashire, L39 4QT, United Kingdom

      IIF 2
  • Johnson, Francis Joseph
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Prescot Road, Aughton, L39 5AQ, England

      IIF 3
  • Johnson, Francis Joseph
    British financial advisor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, Merseyside, L18 1DG

      IIF 4
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 5 IIF 6
  • Johnson, Francis Joseph
    British director born in May 1977

    Registered addresses and corresponding companies
    • icon of address 3, Brickmakers Cottages, Asmall Close, Ormskirk, Lancashire, L39 3PX

      IIF 7
  • Johnson, Francis Joseph
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Prescot Road, Aughton, L39 5AQ, United Kingdom

      IIF 8 IIF 9
    • icon of address C/o Debtlaw Ltd, The Old Halsall Arms, 2 Summerwood Lane, Halsall, Lancashire, L39 8RJ, United Kingdom

      IIF 10 IIF 11
    • icon of address C/o The Old Halsall Arms, 2 Summerwood Lane, Halsall, L39 8RJ, United Kingdom

      IIF 12
    • icon of address The Old Halsall Arms, 2 Summerwood Lane, Halsall, L39 8RJ, England

      IIF 13
    • icon of address The Old Halsall Arms, 2 Summerwood Lane, Halsall, L39 8RJ, United Kingdom

      IIF 14
    • icon of address The Old Halsall Arms, 2 Summerwood Lane, Halsall, Lancashire, L39 8RJ, United Kingdom

      IIF 15
    • icon of address 224, Prescot Road, Aughton, Ormskirk, L39 5AQ, United Kingdom

      IIF 16 IIF 17
    • icon of address 224, Prescot Road, Ormskirk, L39 5AQ, England

      IIF 18
    • icon of address Debtlaw Ltd, The Old Halsall Arms, Debtlaw Ltd, 2, Summerwood Lane, Ormskirk, L39 8RJ, England

      IIF 19
    • icon of address Glenbourne House, 63 Burscough Street, Ormskirk, Lancashire, L39 2EL, England

      IIF 20
    • icon of address Glenbourne House, 63 Burscough Street, Ormskirk, Lancashire, L39 2EL, United Kingdom

      IIF 21
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE, United Kingdom

      IIF 22 IIF 23
  • Johnson, Francis Joseph
    British financial advisor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Mersey Business Centre, Woodward Road, Knowsley Industrial Estate, Knowsley, Merseyside, L33 7UY

      IIF 24
  • Johnson, Francis Joseph
    British manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Halsall Arms, 2 Summerwood Lane, Halsall, L39 8RJ, England

      IIF 25
  • Mr Francis Joseph Johnson
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Prescot Road, Aughton, L39 5AQ, England

      IIF 26
  • Johnson, Francis Joseph

    Registered addresses and corresponding companies
    • icon of address 74 St. Helens Road, Ormskirk, West Lancashire, L39 4QT, United Kingdom

      IIF 27
  • Mr Francis Joseph Johnson
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Prescot Road, Aughton, L39 5AQ, United Kingdom

      IIF 28
    • icon of address C/o Debtlaw Ltd, The Old Halsall Arms, 2 Summerwood Lane, Halsall, Lancashire, L39 8RJ, United Kingdom

      IIF 29
    • icon of address C/o The Old Halsall Arms, 2 Summerwood Lane, Halsall, L39 8RJ, United Kingdom

      IIF 30
    • icon of address The Old Halsall Arms, 2 Summerwood Lane, Halsall, L39 8RJ, England

      IIF 31 IIF 32
    • icon of address The Old Halsall Arms, 2 Summerwood Lane, Halsall, L39 8RJ, United Kingdom

      IIF 33
    • icon of address 224, Prescot Road, Aughton, Ormskirk, L39 5AQ, United Kingdom

      IIF 34 IIF 35
    • icon of address 224, Prescot Road, Ormskirk, L39 5AQ, England

      IIF 36
    • icon of address Debtlaw Ltd, The Old Halsall Arms, Debtlaw Ltd, 2, Summerwood Lane, Ormskirk, L39 8RJ, England

      IIF 37
    • icon of address Glenbourne House, 63 Burscough Street, Ormskirk, Lancashire, L39 2EL, United Kingdom

      IIF 38
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE, United Kingdom

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Debtlaw Ltd The Old Halsall Arms, 2 Summerwood Lane, Halsall, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,746 GBP2020-11-30
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 224 Prescot Road, Aughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Barnston House Beacon Lane, Heswall, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DEBTLAW LTD - 2025-07-23
    icon of address Glenbourne House, 63 Burscough Street, Ormskirk, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -307,844 GBP2022-12-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 224 Prescot Road, Aughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address North Mersey Business Centre Woodward Road, Knowsley Industrial Estate, Knowsley, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,632 GBP2017-10-31
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Glenbourne House, 63 Burscough Street, Ormskirk, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,409 GBP2024-03-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Old Halsall Arms, 2 Summerwood Lane, Halsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Halsall Arms, 2 Summerwood Lane, Halsall, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-11-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    INTRACE LTD - 2023-11-29
    icon of address 63 Burscough Street, Ormskirk, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,735 GBP2020-09-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 224 Prescot Road, Aughton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 224 Prescot Road, Aughton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 224 Prescot Road, Aughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 16 Drake Close, Aughton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 9 - Director → ME
Ceased 11
  • 1
    icon of address C/o Debtlaw Ltd The Old Halsall Arms, 2 Summerwood Lane, Halsall, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,746 GBP2020-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-10-04
    IIF 11 - Director → ME
  • 2
    icon of address Barnston House Beacon Lane, Heswall, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2011-01-04
    IIF 5 - Director → ME
    icon of calendar 2012-05-29 ~ 2019-10-04
    IIF 23 - Director → ME
    icon of calendar 2011-05-01 ~ 2012-05-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-15
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    DEBTLAW LTD - 2025-07-23
    icon of address Glenbourne House, 63 Burscough Street, Ormskirk, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -307,844 GBP2022-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-10-04
    IIF 15 - Director → ME
  • 4
    icon of address North Mersey Business Centre Woodward Road, Knowsley Industrial Estate, Knowsley, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,632 GBP2017-10-31
    Officer
    icon of calendar 2010-02-28 ~ 2011-01-04
    IIF 4 - Director → ME
  • 5
    icon of address The Old Halsall Arms, 2 Summerwood Lane, Halsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ 2024-01-18
    IIF 19 - Director → ME
  • 6
    icon of address The Old Halsall Arms, 2 Summerwood Lane, Halsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ 2020-02-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2020-05-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    INTRACE LTD - 2023-11-29
    icon of address 63 Burscough Street, Ormskirk, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,735 GBP2020-09-30
    Officer
    icon of calendar 2019-09-21 ~ 2019-10-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2020-05-15
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address 224 Prescot Road, Aughton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2020-02-21
    IIF 17 - Director → ME
  • 9
    icon of address 224 Prescot Road, Aughton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2020-02-21
    IIF 16 - Director → ME
  • 10
    icon of address 52 Penny Lane, Mossley Hill, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2008-12-02
    IIF 7 - Director → ME
  • 11
    SPOTCONDOR LIMITED - 1999-08-19
    icon of address The New Palace, Marine Promenade, New Brighton Wallasey
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -95,894 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-01-02 ~ 2015-12-01
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.